Fundamental Entertainment & Tv Limited HERTFORDSHIRE


Founded in 1995, Fundamental Entertainment & Tv, classified under reg no. 03038943 is an active company. Currently registered at 147 Hempstead Road WD17 3HF, Hertfordshire the company has been in the business for 29 years. Its financial year was closed on April 5 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Robert H. and John G.. In addition one secretary - Robert H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fundamental Entertainment & Tv Limited Address / Contact

Office Address 147 Hempstead Road
Office Address2 Watford
Town Hertfordshire
Post code WD17 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038943
Date of Incorporation Tue, 28th Mar 1995
Industry Television programme production activities
End of financial Year 5th April
Company age 29 years old
Account next due date Fri, 5th Jan 2024 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Robert H.

Position: Director

Appointed: 01 March 1999

Robert H.

Position: Secretary

Appointed: 01 March 1999

John G.

Position: Director

Appointed: 28 March 1995

John L.

Position: Director

Appointed: 18 September 2001

Resigned: 15 July 2011

Roger A.

Position: Director

Appointed: 18 June 1998

Resigned: 23 February 2011

John G.

Position: Secretary

Appointed: 18 June 1998

Resigned: 01 March 1999

Smith & Williamson Limited

Position: Corporate Secretary

Appointed: 10 May 1996

Resigned: 18 June 1998

Mark O.

Position: Director

Appointed: 28 March 1995

Resigned: 27 May 2021

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 1995

Resigned: 28 March 1995

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1995

Resigned: 28 March 1995

Colin S.

Position: Director

Appointed: 28 March 1995

Resigned: 10 May 1996

Colin S.

Position: Secretary

Appointed: 28 March 1995

Resigned: 10 May 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is John G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors 133133       
Net Assets Liabilities  -8 796-11 750-11 750-11 750-11 750-11 750-11 750-11 750
Other Debtors  133       
Property Plant Equipment  1 811       
Cash Bank In Hand1 547         
Current Assets1 547133        
Net Assets Liabilities Including Pension Asset Liability-10 544-9 908-8 796       
Tangible Fixed Assets3 7862 7021 811       
Reserves/Capital
Called Up Share Capital133133133       
Profit Loss Account Reserve-10 677-10 041-8 929       
Other
Accumulated Depreciation Impairment Property Plant Equipment  230 921       
Average Number Employees During Period  22222211
Creditors  10 74011 75011 75011 75011 75011 75011 75011 750
Net Current Assets Liabilities-14 330-12 610-10 607-11 750-11 750-11 750-11 750-11 750-11 750-11 750
Other Creditors  8 0878 4548 4548 4548 4548 4548 4548 454
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   230 921      
Other Disposals Property Plant Equipment   232 732      
Property Plant Equipment Gross Cost  232 732       
Trade Creditors Trade Payables  2 6533 2963 2963 2963 2963 2963 2963 296
Capital Employed-10 544-9 908-8 796       
Creditors Due Within One Year15 87712 74310 740       
Number Shares Allotted 133133       
Par Value Share 11       
Share Capital Allotted Called Up Paid133133133       
Tangible Fixed Assets Cost Or Valuation232 732232 732232 732       
Tangible Fixed Assets Depreciation228 946230 030230 921       
Tangible Fixed Assets Depreciation Charged In Period 1 084891       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (4 pages)

Company search

Advertisements